Entity Name: | PBS&J CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PBS&J CONSTRUCTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jun 1997 (28 years ago) |
Date of dissolution: | 01 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2020 (5 years ago) |
Document Number: | P97000052983 |
FEI/EIN Number |
650766639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4030 WEST BOY SCOUT BOULEVARD, STE. 700, TAMPA, FL, 33607 |
Mail Address: | 4030 WEST BOYSCOUT BOULEVARD, STE. 700, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PBS&J CONSTRUCTORS, INC., MISSISSIPPI | 891648 | MISSISSIPPI |
Headquarter of | PBS&J CONSTRUCTORS, INC., NEW YORK | 3276667 | NEW YORK |
Name | Role | Address |
---|---|---|
EDGAR C. ERNEST IV | Secretary | 4030 WEST BOY SCOUT BOULEVARD, SUITE 700, TAMPA, FL, 33607 |
Reinhardt Susan C | Director | 3901 Calverton Boulevard, Suite 400, Calverton, MD, 20705 |
De Los Rios Rene | Assi | 800 NW 62nd Avenue, Suite 700, Miami, FL, 33126 |
Jayaram Jayanth IV | Assi | 4030 W Boy Scout Blvd Suite 700, Tampa, FL, 33607 |
NASH, JR. GEORGE L | President | 10 EAST 40TH STREET, 13TH FLOOR, NEW YORK, NY, 10016 |
NEWTON MICHAEL | Director | 4030 WEST BOY SCOUT BOULEVARD, STE. 700, TAMPA, FL, 33607 |
EDGAR C ERNEST I | Agent | 4030 WEST BOY SCOUT BLVD., TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09077900248 | PETER BROWN CONSTRUCTION | EXPIRED | 2009-03-18 | 2014-12-31 | - | 5300 W. CYPRESS STREET, SUITE 200, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-14 | 4030 WEST BOY SCOUT BLVD., SUITE 700, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 4030 WEST BOY SCOUT BOULEVARD, STE. 700, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-10 | EDGAR, C ERNEST IV | - |
AMENDMENT | 2010-07-14 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-12 | 4030 WEST BOY SCOUT BOULEVARD, STE. 700, TAMPA, FL 33607 | - |
AMENDED AND RESTATEDARTICLES | 2008-08-20 | - | - |
REINSTATEMENT | 1999-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-01 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-19 |
AMENDED ANNUAL REPORT | 2015-09-14 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-15 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | W9127S10C6016 | 2010-08-02 | 2011-02-02 | 2011-02-02 | |||||||||||||||||||||||||||
|
Obligated Amount | 13674453.95 |
Current Award Amount | 13674453.95 |
Potential Award Amount | 15464353.95 |
Description
Title | CONSTRUCTION OF THE JITTF |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Y139: CONSTRUCT/OTHER EDUCATIONAL BLDGS |
Recipient Details
Recipient | PBS&J CONSTRUCTORS, INC. |
UEI | J5BML9KXN7N8 |
Legacy DUNS | 790755495 |
Recipient Address | 4030 W BOYSCOUT BLVD STE 700, TAMPA, HILLSBOROUGH, FLORIDA, 336075713, UNITED STATES |
Unique Award Key | CONT_AWD_W9126G09C0016_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | CONSTRUCTION OF UEPH FACILITIES-WHOLE BKS RENEWAL COMPLEX, FT HOOD TX |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Y163: CONSTRUCT/TROOP HOUSING |
Recipient Details
Recipient | PBS&J CONSTRUCTORS, INC. |
UEI | J5BML9KXN7N8 |
Legacy DUNS | 790755495 |
Recipient Address | 5300 W CYPRESS ST STE 200, TAMPA, 336070000, UNITED STATES |
Unique Award Key | CONT_AWD_W9128F08C0027_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 12744898.00 |
Current Award Amount | 12744898.00 |
Potential Award Amount | 12744898.00 |
Description
Title | MILITARY BRANCH - CONTROL TOWER/RAPCON |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Y199: CONSTRUCT/MISC BLDGS |
Recipient Details
Recipient | PBS&J CONSTRUCTORS, INC. |
UEI | J5BML9KXN7N8 |
Legacy DUNS | 790755495 |
Recipient Address | 5300 W CYPRESS ST STE 200, TAMPA, HILLSBOROUGH, FLORIDA, 336070000, UNITED STATES |
Unique Award Key | CONT_AWD_VA248C0654_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | REPAIRS TO SEWER LINES |
NAICS Code | 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION |
Product and Service Codes | Y141: CONSTRUCT/HOSPITALS & INFIRMARIES |
Recipient Details
Recipient | PBS&J CONSTRUCTORS, INC. |
UEI | J5BML9KXN7N8 |
Legacy DUNS | 790755495 |
Recipient Address | 5300 W CYPRESS ST STE 200, TAMPA, 336070000, UNITED STATES |
Date of last update: 01 Mar 2025
Sources: Florida Department of State